Company NameBlue Star Line (1989) Limited
Company StatusDissolved
Company Number02383565
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 24 February 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(3 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 24 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Secretary NameChristopher McGeoch
NationalityBritish
StatusClosed
Appointed30 September 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 24 February 1998)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 1994)
RoleShipping Manager
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR

Location

Registered AddressAlbion House
20 Queen Elizabeth Street
London
SE1 2LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
19 September 1997Application for striking-off (1 page)
13 August 1997Return made up to 02/08/97; full list of members (7 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
22 August 1996Return made up to 02/08/96; full list of members (7 pages)
12 May 1996Full accounts made up to 31 December 1995 (11 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Memorandum and Articles of Association (32 pages)
11 August 1995Return made up to 04/08/95; full list of members (12 pages)
29 March 1995Full accounts made up to 31 December 1994 (10 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)